Company NameBlue Oyster - Leading Edge Solutions Limited
DirectorPeter Mark Christopher Jones
Company StatusActive
Company Number04711700
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years ago)
Previous NameChi Spaces Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Mark Christopher Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Moat Drive
Harrow
Middlesex
HA1 4RY
Secretary NameMr Peter Mark Christopher Jones
NationalityEnglish
StatusCurrent
Appointed04 April 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Moat Drive
Harrow
Middlesex
HA1 4RY
Director NameSarah Jane Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Moat Drive
Harrow
Middlesex
HA1 4RY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone020 88633679
Telephone regionLondon

Location

Registered Address34 Birch Grove
Potters Bar
Herts
EN6 1SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Peter M.c Jones
60.00%
Ordinary
40 at £1Sarah Jane Jones
40.00%
Ordinary

Financials

Year2014
Net Worth-£102,987
Cash£47,506
Current Liabilities£6,686

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Filing History

1 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
14 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
20 March 2019Registered office address changed from 12 Stuart Road East Barnet Barnet Hertfordshire EN4 8XG to 34 Birch Grove Potters Bar Herts EN6 1SY on 20 March 2019 (1 page)
20 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
10 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
14 June 2012Termination of appointment of Sarah Jones as a director (1 page)
14 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of Sarah Jones as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 June 2011Registered office address changed from 29 Moat Drive Harrow Middlesex Uk HA1 4RY on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 29 Moat Drive Harrow Middlesex Uk HA1 4RY on 20 June 2011 (1 page)
22 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
29 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Peter Mark Christopher Jones on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Sarah Jane Jones on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Peter Mark Christopher Jones on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Sarah Jane Jones on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Peter Mark Christopher Jones on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Sarah Jane Jones on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
11 April 2010Company name changed chi spaces LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
11 April 2010Company name changed chi spaces LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Change of name notice (2 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
12 June 2009Return made up to 26/03/09; full list of members (4 pages)
12 June 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
13 August 2008Return made up to 26/03/07; full list of members (4 pages)
13 August 2008Return made up to 26/03/08; full list of members (4 pages)
13 August 2008Return made up to 26/03/07; full list of members (4 pages)
13 August 2008Return made up to 26/03/08; full list of members (4 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
12 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
12 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
23 May 2006Amended accounts made up to 31 May 2005 (8 pages)
23 May 2006Amended accounts made up to 31 May 2005 (8 pages)
22 May 2006Return made up to 26/03/06; full list of members (7 pages)
22 May 2006Return made up to 26/03/06; full list of members (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
9 June 2005Return made up to 26/03/05; full list of members (3 pages)
9 June 2005Return made up to 26/03/05; full list of members (3 pages)
27 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
11 May 2004Return made up to 26/03/04; full list of members (7 pages)
11 May 2004Return made up to 26/03/04; full list of members (7 pages)
16 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
16 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003New director appointed (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (1 page)
4 April 2003New secretary appointed (1 page)
4 April 2003New director appointed (1 page)
4 April 2003New director appointed (1 page)
4 April 2003Secretary resigned (1 page)
26 March 2003Incorporation (13 pages)
26 March 2003Incorporation (13 pages)